Jaso Limited was started on 26 Feb 2008 and issued an NZ business number of 9429032891041. This registered LTD company has been managed by 3 directors: Julie Lee Arnold - an active director whose contract started on 26 Feb 2008,
Julie Lee O'mara - an active director whose contract started on 26 Feb 2008,
Shaun O'mara - an inactive director whose contract started on 26 Feb 2008 and was terminated on 07 Oct 2019.
According to our database (updated on 23 Mar 2024), the company filed 1 address: 61 Scott Road, Stanmore Bay, Whangaparaoa, 0932 (type: physical, registered).
Up until 10 May 2018, Jaso Limited had been using 101 Wade River Rd, Arkles Bay, Whangaparaoa as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 50 shares are held by 1 entity, namely:
Arnold, Julie (an individual) located at Stanmore Bay, Whangaparaoa postcode 0932. Jaso Limited was categorised as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
61 Scott Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Previous addresses
Address: 101 Wade River Rd, Arkles Bay, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 05 Jun 2015 to 10 May 2018
Address: 101 Wade River Rd, Arkles Bay, Whangaparoa, 0932 New Zealand
Physical & registered address used from 02 Jun 2015 to 05 Jun 2015
Address: 8 Highland Brae, Prebbleton, Christchurch, 7604 New Zealand
Physical & registered address used from 09 May 2013 to 02 Jun 2015
Address: 101 Wade River Rd, Arkles Bay, Whangaparoa, 0932 New Zealand
Physical & registered address used from 09 May 2012 to 09 May 2013
Address: 101 Wade River Rd, Arkles Bay, Whangaparoa, 0932 New Zealand
Physical address used from 16 Jan 2009 to 09 May 2012
Address: 155 Rathgar Rd, Henderson New Zealand
Registered address used from 25 Nov 2008 to 09 May 2012
Address: P.o.box 99984, Newmarket
Registered address used from 26 Feb 2008 to 25 Nov 2008
Address: P.o.box 99984, Newmarket
Physical address used from 26 Feb 2008 to 16 Jan 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Arnold, Julie |
Stanmore Bay Whangaparaoa 0932 New Zealand |
26 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'mara, Shaun |
Arkles Bay Whangaparaoa 0932 New Zealand |
26 Feb 2008 - 08 Oct 2019 |
Julie Lee Arnold - Director
Appointment date: 26 Feb 2008
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 02 May 2018
Address: Arkles Bay, Whangaparoa, 0932 New Zealand
Address used since 02 Jun 2015
Julie Lee O'mara - Director
Appointment date: 26 Feb 2008
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 02 May 2018
Shaun O'mara - Director (Inactive)
Appointment date: 26 Feb 2008
Termination date: 07 Oct 2019
Address: Arkles Bay, Whangaparoa, 0932 New Zealand
Address used since 02 Jun 2015
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 02 May 2018
Hi-spec Stainless Limited
104 Wade River Road
Nano Guard Nz Limited
83 Wade River Road
Pacific Nanotechnology Group Limited
83 Wade River Road
Turnlung Properties Limited
89a Wade River Road
Geonat Limited
84 Wade River Road
Filco Electrical Limited
13 Moera Place
Bowen Rentals Limited
5 Cochrane Avenue
Demi Limited
41 Cochrane Avenue
J And S Wells Trustee Limited
115 Wade River Road
Kiwi & Shamrock Limited
24 Montpellier Heights
Rm Holdings 2010 Limited
81 Mckenzie Avenue
Warn Ma Properties Limited
46 Cochrane Avenue